QUANTUM SURVEYING & PROJECT MANAGEMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

15/11/2415 November 2024 Registration of charge 073087110005, created on 2024-11-13

View Document

15/11/2415 November 2024 Registration of charge 073087110004, created on 2024-11-13

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

16/05/2416 May 2024 Registration of charge 073087110003, created on 2024-05-10

View Document

16/05/2416 May 2024 Registration of charge 073087110002, created on 2024-05-10

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/02/2124 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

24/04/2024 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 1 MOONRAKER LANE MARKET SQUARE BAMPTON OX18 2JH ENGLAND

View Document

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTY ANNE BOWLES / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTY ANNE BOWLES / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARC BOWLES / 07/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BRIAN BOWLES / 07/02/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM THE OLD NURSERY SUTTON LANE SUTTON OXON OX29 5RU

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073087110001

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 DIRECTOR APPOINTED MRS KRISTY ANNE BOWLES

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company